Company Information for SHERBOND LIMITED
CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
|
Company Registration Number
05851193
Private Limited Company
Active |
Company Name | |
---|---|
SHERBOND LIMITED | |
Legal Registered Office | |
CO SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL Other companies in W6 | |
Company Number | 05851193 | |
---|---|---|
Company ID Number | 05851193 | |
Date formed | 2006-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 03:11:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERBONDY GARDEN CENTER, INC. | 319 16TH AVE COUNCIL BLF IA 51503 | Active | Company formed on the 1979-04-02 | |
SHERBONDY GARDEN CENTER, INC. | 319 16TH AVE COUNCIL BLF IA 51503 | Active | Company formed on the 1979-04-02 | |
SHERBONDY CORPORATION | California | Unknown | ||
Sherbondy-Bain Tire Distributors, Inc. | 3233 W Castor St Santa Ana CA 92704 | Dissolved | Company formed on the 1975-09-19 |
Officer | Role | Date Appointed |
---|---|---|
ANGLIA SECRETARIES LIMITED |
||
JUNE MARENGHI |
||
ALICE MAY GOLDIE SANDBROOK |
||
CLAIRE LOUISE SANDBROOK |
||
STEPHEN JOHN SANDBROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BENNETT ASKER |
Director | ||
MARK PETER SMITH |
Company Secretary | ||
ROBERT JOHN SKELTON |
Company Secretary | ||
JOHN PETER HARGROVE |
Director | ||
CLAIRE SANDBROOK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERCAR LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERFORCE LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
CHARTER PROPERTY REPAIRS LIMITED | Company Secretary | 2017-12-31 | CURRENT | 2017-12-20 | Active | |
SKUA ENTERPRISES LIMITED | Company Secretary | 2017-12-01 | CURRENT | 2017-07-12 | Active | |
SHERGROUP LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2003-05-20 | Active | |
SHERCURITY LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2006-08-31 | Active | |
SHERWINS LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2008-08-11 | Active | |
G.D.P. DESIGN & SHOPFITTING LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1997-10-29 | Active | |
THE ICT GUYS LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
GREEN HOME ENERGY SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2009-12-15 | Active | |
EXPRESSIONS DENTAL STUDIO LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2016-12-14 | Active | |
MAPLELEAF CLEANERS LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2000-02-07 | Active | |
SALON NUMBERS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-01-31 | Active | |
SCOT HEATING COMPANY LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
TAYLORS PETFOODS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LADY MARMALADE LIMITED | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
FUELSELL LIMITED | Company Secretary | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
STRUCTURE-PLAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1998-01-12 | Dissolved 2017-06-27 | |
HOWARD ECI SERVICES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2016-11-01 | |
SHERGROUP LIMITED | Director | 2013-07-10 | CURRENT | 2003-05-20 | Active | |
SHERCAR LIMITED | Director | 2013-06-10 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERCURITY LIMITED | Director | 2009-03-19 | CURRENT | 2006-08-31 | Active | |
SHERGROUP TECHNOLOGY LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
SHERFORCE LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
SHERWINS LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
BURCHELL & RUSTON LIMITED | Director | 2007-05-31 | CURRENT | 2003-10-15 | Dissolved 2018-01-16 | |
SHERCURITY LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Active | |
SHERCAR LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERWOODS BPO LIMITED | Director | 2004-03-16 | CURRENT | 2004-03-16 | Dissolved 2017-09-19 | |
SHERIFFS LODGEMENT CENTRE LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms June Marenghi on 2024-02-28 | ||
Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England | ||
Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28 | ||
SECRETARY'S DETAILS CHNAGED FOR ANGLIA SECRETARIES LIMITED on 2024-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES | ||
Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Stephen John Sandbrook on 2023-01-01 | ||
Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01 | ||
Previous accounting period extended from 30/11/22 TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms June Marenghi on 2022-08-02 | |
CH01 | Director's details changed for Mrs Claire Louise Sandbrook on 2021-09-01 | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2021-09-01 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Prospect House 28 Great Melton Road NR9 3AB Hethersett, Norwich Norfolk NR9 3AB England | |
CH01 | Director's details changed for Ms June Marenghi on 2019-11-19 | |
CH01 | Director's details changed for Mr Stephen John Sandbrook on 2019-11-19 | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2019-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 1 Fetter Lane London EC4A 1BR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058511930005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058511930004 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SANDBROOK | |
CH01 | Director's details changed for Mrs Claire Louise Sandbrook on 2017-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE MAY GOLDIE SANDBROOK | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/17 TO 30/11/17 | |
AP04 | Appointment of Anglia Secretaries Limited as company secretary on 2017-11-30 | |
CH01 | Director's details changed for Ms Alice May Goldie Sandbrook on 2017-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058511930004 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENNETT ASKER | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058511930003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN SANDBROOK | |
AP01 | DIRECTOR APPOINTED MS ALICE MAY GOLDIE SANDBROOK | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BENNETT ASKER | |
AR01 | 19/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JUNE MARENGHI | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 16/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SHERGROUP HOUSE NO 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SMITH | |
AR01 | 19/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 01/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2009 TO 31/05/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR MARK PETER SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT SKELTON | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BRENCHLEY HOUSE, 75-77 HIGH STREET, SITTINGBOURNE KENT ME10 4AW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERBOND LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
London Borough of Southwark | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
London Borough of Southwark | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Wycombe District Council | |
|
External Fees |
Wycombe District Council | |
|
Various Fees |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Royal Borough of Kingston upon Thames | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
London Borough of Hammersmith and Fulham | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
London Borough of Brent | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
London Borough of Brent | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Homelessness |
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
Homelessness |
Bradford Metropolitan District Council | |
|
Security Services |
London Borough of Barnet Council | |
|
Consult Fees |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
City of London | |
|
Fees & Services |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |